Altrincham
Cheshire
WA14 4UB
Secretary Name | Gillian Ruth Gage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 December 2013) |
Role | Vehicle Bodyshop |
Correspondence Address | 48 Medway Crescent John Leigh Gardens Altrincham Cheshire WA14 4UB |
Director Name | Michael Gage |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 21 Whitestar Court Ferry Road Irlam Manchester M44 6QN |
Director Name | Cherrycroft Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | Cherrycroft Basingwerk Suite Greenfield Business Centre Greefield Holywell CH8 7GR Wales |
Secretary Name | Cherrycroft Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | Cherrycroft Basingwerk Suite Greenfield Business Centre Greefield Holywell CH8 7GR Wales |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2013 | Final Gazette dissolved following liquidation (1 page) |
18 December 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Administrator's progress report to 11 September 2013 (17 pages) |
26 September 2013 | Administrator's progress report to 11 September 2013 (17 pages) |
18 September 2013 | Notice of move from Administration to Dissolution (17 pages) |
18 September 2013 | Notice of move from Administration to Dissolution on 11 September 2013 (17 pages) |
22 August 2013 | Administrator's progress report to 31 July 2013 (18 pages) |
22 August 2013 | Administrator's progress report to 31 July 2013 (18 pages) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Administrator's progress report to 31 January 2013 (18 pages) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Administrator's progress report to 31 January 2013 (18 pages) |
18 October 2012 | Administrator's progress report to 13 September 2012 (17 pages) |
18 October 2012 | Administrator's progress report to 13 September 2012 (17 pages) |
25 May 2012 | Notice of deemed approval of proposals (1 page) |
25 May 2012 | Notice of deemed approval of proposals (1 page) |
15 May 2012 | Statement of administrator's proposal (21 pages) |
15 May 2012 | Statement of administrator's proposal (21 pages) |
23 March 2012 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from Unit 10, Monde Trading Estate, Off Westinghouse Road Trafford Park Manchester M17 1LP on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from Unit 10, Monde Trading Estate, Off Westinghouse Road Trafford Park Manchester M17 1LP on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 23 March 2012 (2 pages) |
22 March 2012 | Appointment of an administrator (1 page) |
22 March 2012 | Appointment of an administrator (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for David Gage on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for David Gage on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Unit 3 Monde Trading Estate Westinghouse Road, Trafford Park Manchester M17 1LP on 20 April 2010 (3 pages) |
20 April 2010 | Registered office address changed from Unit 3 Monde Trading Estate Westinghouse Road, Trafford Park Manchester M17 1LP on 20 April 2010 (3 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Statement of company's objects (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
7 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2010 | Statement of company's objects (2 pages) |
7 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2009 | Annual return made up to 30 September 2009 (4 pages) |
17 October 2009 | Annual return made up to 30 September 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 September 2009 | Amended accounts made up to 31 July 2008 (8 pages) |
20 September 2009 | Amended accounts made up to 31 July 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
25 November 2008 | Company name changed commit I.T. LIMITED\certificate issued on 25/11/08 (2 pages) |
25 November 2008 | Company name changed commit I.T. LIMITED\certificate issued on 25/11/08 (2 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Return made up to 15/09/07; no change of members
|
21 September 2007 | Return made up to 15/09/07; no change of members (6 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members
|
29 September 2006 | Return made up to 15/09/06; full list of members (6 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members
|
21 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
1 June 2004 | Return made up to 15/09/03; full list of members (7 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | Return made up to 15/09/03; full list of members (7 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2003 | Return made up to 15/09/02; full list of members (7 pages) |
19 August 2003 | Return made up to 15/09/02; full list of members (7 pages) |
12 July 2002 | Return made up to 15/09/01; full list of members (6 pages) |
12 July 2002 | Return made up to 15/09/01; full list of members (6 pages) |
14 February 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
14 February 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 February 2002 | Accounts made up to 31 July 2001 (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
15 September 2000 | Incorporation (8 pages) |
15 September 2000 | Incorporation (8 pages) |